- Company Overview for AMSG LIMITED (05786110)
- Filing history for AMSG LIMITED (05786110)
- People for AMSG LIMITED (05786110)
- More for AMSG LIMITED (05786110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | TM01 | Termination of appointment of Paul George Arturi as a director on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Paul George Arturi as a person with significant control on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Hound Nursery Hamble Lane Netley Abbey Southampton SO31 5FT England to 5 Stocker Place Gosport PO13 0LT on 24 July 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Paul George Arturi as a secretary on 17 July 2017 | |
17 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
29 Jan 2017 | CH01 | Director's details changed for Paul George Arturi on 28 January 2017 | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 May 2016 | CH01 | Director's details changed for Paul George Arturi on 2 May 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Mr Paul George Arturi on 2 May 2016 | |
02 Apr 2016 | AD01 | Registered office address changed from 44 Chase Farm Close Waltham Chase Southampton SO32 2UD England to Hound Nursery Hamble Lane Netley Abbey Southampton SO31 5FT on 2 April 2016 | |
02 Apr 2016 | CH01 | Director's details changed for Paul George Arturi on 2 April 2016 | |
31 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Unit D1 Premier Business Centre Speedfields Park Newgate Lane Fareham Hampshire PO14 1TY to 44 Chase Farm Close Waltham Chase Southampton SO32 2UD on 19 August 2015 | |
16 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Apr 2014 | AP03 | Appointment of Mr Paul George Arturi as a secretary | |
30 Apr 2014 | TM02 | Termination of appointment of Air Movement Supplies Limited as a secretary | |
11 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
10 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 |